Business directory in New York Kings - Page 17375

by County Kings ZIP Codes

11211 11230 11214 11209 11222 11224 11238 11219 11235 11210 11236 11232 11213 11226 11201 11233 11202 11242 11243 11241 11245 11252 11212 11204 11223 11218 11225 11220 11234 11229 11231 11216 11203 11217 11237 11206 11239 11228 11221 11208 11205 11215 11207 11693 11249 11247 11256 11251
Found 871042 companies

Entity number: 37140

Registration date: 08 Nov 1933

Entity number: 37132

Registration date: 02 Nov 1933

Entity number: 37128

Registration date: 01 Nov 1933

Entity number: 37146

Registration date: 30 Oct 1933

Entity number: 37139

Registration date: 28 Oct 1933

Entity number: 45786

Address: 431-5 AVENUE, BROOKLYN, NY, United States, 11215

Registration date: 26 Oct 1933 - 30 Jun 2004

Entity number: 45785

Address: 45 EMERSON LAKE, GREAT NECK, NY, United States

Registration date: 26 Oct 1933 - 29 Sep 1993

Entity number: 37089

Registration date: 26 Oct 1933

Entity number: 37084

Registration date: 23 Oct 1933

Entity number: 45771

Address: 977 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Registration date: 18 Oct 1933

Entity number: 45694

Address: 1836 E. 18TH ST., BROOKLY, NY, United States

Registration date: 09 Oct 1933

Entity number: 45691

Address: 103 EAST BROADWAY, NEW YORK, NY, United States, 10002

Registration date: 09 Oct 1933 - 31 Mar 1982

Entity number: 37100

Registration date: 09 Oct 1933

Entity number: 45690

Address: 252 COLUMBUS STREET, BROOKLYN, NY, United States

Registration date: 06 Oct 1933 - 28 Oct 2009

Entity number: 37096

Registration date: 06 Oct 1933

Entity number: 45683

Address: 28 THROOP AVENUE, BROOKLYN, NY, United States, 11206

Registration date: 04 Oct 1933 - 25 Mar 1981

Entity number: 37059

Registration date: 27 Sep 1933

Entity number: 45662

Address: 400 SARASTOA QUAY, SARASTOTA, FL, United States, 34236

Registration date: 25 Sep 1933 - 28 Dec 2001

Entity number: 45661

Address: 260 68TH ST., BROOKLYN, NY, United States, 11220

Registration date: 23 Sep 1933

Entity number: 32626

Address: 3420 ATLANTIC AVE., BROOKLYN, NY, United States, 11208

Registration date: 22 Sep 1933

Entity number: 45589

Address: 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Registration date: 20 Sep 1933

Entity number: 45580

Address: 476 SACKMAN ST., BROOKLYN, NY, United States, 11212

Registration date: 15 Sep 1933 - 25 Sep 1991

Entity number: 45576

Address: WILLIAM FEINSTEIN, 229 KENT AVE, BROOKLYN, NY, United States, 11211

Registration date: 14 Sep 1933

Entity number: 37072

Registration date: 14 Sep 1933

Entity number: 51593

Address: 600 DEGRAW ST., BKLYN, NY, United States, 11217

Registration date: 11 Sep 1933

Entity number: 37066

Registration date: 08 Sep 1933

Entity number: 45564

Address: 60 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 06 Sep 1933 - 25 Sep 1991

Entity number: 37027

Registration date: 30 Aug 1933

Entity number: 37028

Address: 107 PRESIDENT STREET, BROOKLYN, NY, United States, 11231

Registration date: 30 Aug 1933

Entity number: 37020

Registration date: 25 Aug 1933

Entity number: 45476

Address: NO.8205-23RD AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 22 Aug 1933 - 16 Dec 2013

Entity number: 37047

Registration date: 21 Aug 1933

Entity number: 60930

Address: 1517 PITKIN AVE., NEW YORK, NY, United States

Registration date: 16 Aug 1933 - 08 Apr 1991

Entity number: 45461

Address: 202 COFFEY ST., BROOKLYN, NY, United States, 11231

Registration date: 15 Aug 1933 - 07 Nov 1983

Entity number: 45381

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 10 Aug 1933 - 19 Dec 1985

Entity number: 45380

Address: 1 PROSPECT PARKWEST, NEW YORK, NY, United States

Registration date: 10 Aug 1933 - 28 Sep 1994

Entity number: 37029

Registration date: 10 Aug 1933

Entity number: 45370

Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 07 Aug 1933 - 28 Oct 2009

Entity number: 37016

Registration date: 27 Jul 1933

Entity number: 45346

Address: 199 1 E. 29TH ST., BROOKLYN, NY, United States

Registration date: 26 Jul 1933

Entity number: 45262

Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 17 Jul 1933 - 12 Aug 1981

Entity number: 45256

Address: 526 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Registration date: 17 Jul 1933 - 13 Apr 1988

Entity number: 37004

Registration date: 17 Jul 1933

Entity number: 45248

Address: 50 COURT ST, BKLYN, NY, United States, 11201

Registration date: 10 Jul 1933 - 24 Sep 1987

Entity number: 45245

Address: 2147 84TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 07 Jul 1933 - 30 Jun 1992

Entity number: 45159

Address: 8015 HARBOR VIEW TERRACE, BROOKLYN, NY, United States, 11209

Registration date: 27 Jun 1933 - 26 Oct 2011

Entity number: 36983

Registration date: 22 Jun 1933

Entity number: 45149

Address: 435 E. 92ND ST., BROOKLYN, NY, United States, 11212

Registration date: 21 Jun 1933 - 23 Dec 1992

Entity number: 45080

Address: 654 DEKALB AVE., BROOKLYN, NY, United States, 11216

Registration date: 19 Jun 1933 - 23 Sep 1998

Entity number: 45079

Address: 90 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 Jun 1933 - 23 Aug 1984